This company is commonly known as Sonic Seduction Limited. The company was founded 24 years ago and was given the registration number 03877368. The firm's registered office is in LONDON. You can find them at 36-38 Westbourne Grove, Newton Road, London, . This company's SIC code is 59200 - Sound recording and music publishing activities.
Name | : | SONIC SEDUCTION LIMITED |
---|---|---|
Company Number | : | 03877368 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 36-38 Westbourne Grove, Newton Road, London, W2 5SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, 5 Merchant Square, London, England, W2 1AS | Director | 31 May 2023 | Active |
8th Floor, 5 Merchant Square, London, England, W2 1AS | Director | 31 May 2023 | Active |
8th Floor, 5 Merchant Square, London, England, W2 1AS | Director | 31 May 2023 | Active |
36-38, Westbourne Grove, Newton Road, London, United Kingdom, W2 5SH | Corporate Secretary | 15 November 1999 | Active |
First Floor Flat, 122, Goldhurst Terrace, London, England, NW6 3HR | Director | 15 November 1999 | Active |
First Floor Flat, 28 Clarendon Gardens, London, England, W9 1AZ | Director | 12 January 2016 | Active |
Bmg Rights Management (Uk) Limited | ||
Notified on | : | 30 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8th Floor, 5 Merchant Square, London, United Kingdom, W2 1AS |
Nature of control | : |
|
Mr Paul David Humphreys | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | First Floor Flat, 28 Clarendon Gardens, London, England, W9 1AZ |
Nature of control | : |
|
Ms Claudia Ute Brucken | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | German |
Country of residence | : | England |
Address | : | First Floor Flat, 122 Goldhurst Terrace, London, England, NW6 3HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Change account reference date company current extended. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-31 | Officers | Termination secretary company with name termination date. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Capital | Capital return purchase own shares. | Download |
2022-05-10 | Capital | Capital cancellation shares. | Download |
2022-04-25 | Resolution | Resolution. | Download |
2022-04-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.